MANOR KINGDOM HOLDINGS LIMITED
Overview
| Company Name | MANOR KINGDOM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC213554 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANOR KINGDOM HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MANOR KINGDOM HOLDINGS LIMITED located?
| Registered Office Address | Argyll Court The Castle Business Park FK9 4TT Stirling Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANOR KINGDOM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MANOR KINGDOM GROUP LIMITED | Feb 08, 2001 | Feb 08, 2001 |
| ANDSTRAT (NO.121) LIMITED | Dec 06, 2000 | Dec 06, 2000 |
What are the latest accounts for MANOR KINGDOM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for MANOR KINGDOM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Satisfaction of charge SC2135540027 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2135540023 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2135540026 in full | 1 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 30, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2015
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on Oct 23, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of MANOR KINGDOM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Joanne Elizabeth | Secretary | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | 147809020001 | |||||||
| LEWIS, Colin Edward | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | Wales | Welsh | 59395180001 | |||||
| SHARP, Giles Henry | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 194659450001 | |||||
| GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||
| JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
| MILLAR, Alasdair James | Secretary | 22 Beauly Crescent G77 5UQ Newton Mearns Glasgow | British | 95990940001 | ||||||
| MOTION, Michelle Hunter | Secretary | 11 Curlew Brae EH54 6UG Livingston | British | 78545300002 | ||||||
| PARSLIFFE, Andrew John | Secretary | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | 67033440002 | ||||||
| ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BROWN, Andrew | Director | 5 Strathcarron Way PA2 7AE Paisley Renfrewshire | Scotland | Scottish | 91209410001 | |||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||
| CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||
| FORD, Jonathan David | Director | Knightsbridge 4th Floor SW1X 7LY London 5 Uk | United Kingdom | British | 181601860002 | |||||
| GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||
| GEARING, Ben | Director | Savile Row W1S 2ET London 23 Uk | Uk | British | 192516510001 | |||||
| KERR, John Neilson | Director | 5 Craigleith Hill EH4 2EF Edinburgh Midlothian | British | 65694070001 | ||||||
| LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 | |||||
| LEICESTER, Alexander | Director | Palmer Street SW1H 0AD London 21 Uk | United Kingdom | British | 160760480002 | |||||
| MORTIMORE, Jon William | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Regency House Fife | United Kingdom | British | 207729000002 | |||||
| MOTION, Michelle Hunter | Director | 11 Curlew Brae EH54 6UG Livingston | United Kingdom | British | 78545300002 | |||||
| O'CALLAGHAN, Sean James | Director | 3 Golf Place DD8 4TY Kirriemuir Angus | British | 101412420001 | ||||||
| PUNLER, Keith Arthur | Director | Beaufield Middle Balado KY13 0NH Kinross Tayside | Scotland | British | 142078700006 | |||||
| SNEDDON, Lisa Marion | Director | 2 Booth Place FK1 1BA Falkirk Stirlingshire | British | 101413820001 | ||||||
| YARDLEY, Norman | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 153904770001 |
Who are the persons with significant control of MANOR KINGDOM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Manor Kingdom Group Limited | Apr 06, 2016 | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MANOR KINGDOM HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 02, 2015 Delivered On Apr 10, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 02, 2015 Delivered On Apr 10, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 02, 2015 Delivered On Apr 22, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 02, 2015 Delivered On Apr 22, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 02, 2015 Delivered On Apr 22, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 12, 2015 Delivered On Feb 25, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 12, 2014 Delivered On Dec 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 10, 2014 Delivered On Dec 19, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 10, 2014 Delivered On Dec 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge | Created On Dec 21, 2011 Delivered On Jan 06, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Right title interest and benefit in and to the pledged assets please see form for more details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Sep 01, 2009 Delivered On Sep 16, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 51 ordinary shares in manor kingdom (scotland) limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 687,500 ordinary shares in mk timber systems limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2 ordinary shares in mk timber kits limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3,375,000 ordinary a shares & 3,375,000 ordinary b shares in manor kingdom developments limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1,500,001 ordinary a shares and 1,500,001 ordinary b shares in st andrews homes scotland limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1 ordinary share in manor kingdom finance limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2 ordinary shares in signature kitchens limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1 ordinary share in homes with flair limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2 ordinary shares in minbus style limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due all sums due or to become due | |
Short particulars 2 ordinary shares in caledonian ventures limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 4948427 ordinary shares in st andrew limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due all sums due or to become due | |
Short particulars The shares (100 ordinary shares in the company) which are to be transferred or which have been transferred. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Debenture | Created On Dec 30, 2008 Delivered On Jan 14, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0